DB STEEL CONSULTING LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewApplication to strike the company off the register

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/02/2512 February 2025 Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT Scotland to 28 Gifford Crescent Balerno EH14 7FH on 2025-02-12

View Document

12/02/2512 February 2025 Change of details for Mr David Burns Steel as a person with significant control on 2025-02-01

View Document

12/02/2512 February 2025 Director's details changed for Mr David Burns Steel on 2025-02-01

View Document

12/02/2512 February 2025 Change of details for Mrs Jill Steel as a person with significant control on 2025-02-01

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/10/2326 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Change of details for Mr David Burns Steel as a person with significant control on 2022-12-09

View Document

14/12/2214 December 2022 Notification of Jill Steel as a person with significant control on 2022-12-09

View Document

17/11/2217 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BURNS STEEL / 14/02/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BURNS STEEL / 14/02/2020

View Document

18/02/2018 February 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID BURNS STEEL / 14/02/2020

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

04/09/194 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/09/2019

View Document

04/09/194 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BURNS STEEL

View Document

30/07/1930 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/09/174 September 2017 CURRSHO FROM 31/08/2018 TO 31/03/2018

View Document

04/08/174 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company